ATLANTIC COAST DRILLING INC - Florida Company Profile

Entity Name: | ATLANTIC COAST DRILLING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC COAST DRILLING INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2018 (7 years ago) |
Document Number: | P05000042570 |
FEI/EIN Number |
202553075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 234 NE 3RD ST, MIAMI, FL, 33132, US |
Mail Address: | 234 NE 3rd ST, Suite 1101, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aleman Marcos A | President | 234 NE 3RD ST, MIAMI, FL, 33132 |
ALEMAN MARCOS | Agent | 234 NE 3rd ST, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 234 NE 3rd ST, Apt 1101, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 234 NE 3RD ST, SUITE 1101, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 234 NE 3RD ST, SUITE 1101, MIAMI, FL 33132 | - |
AMENDMENT | 2018-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-22 | ALEMAN, MARCOS | - |
REINSTATEMENT | 2013-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2007-12-19 | - | - |
AMENDMENT | 2005-05-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000626693 | TERMINATED | 1000000678504 | DADE | 2015-05-26 | 2025-05-28 | $ 2,408.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-18 |
Amendment | 2018-06-01 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State